TRANS ONE LIMITED
DONCASTER AJD SYSTEMS CORPORATION LIMITED

Hellopages » South Yorkshire » Doncaster » DN1 2HJ

Company number 02380724
Status Active
Incorporation Date 8 May 1989
Company Type Private Limited Company
Address 9 THORNE ROAD, DONCASTER, ENGLAND, DN1 2HJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Secretary's details changed for Mr Christopher Bryan Smith on 10 January 2017; Director's details changed for Mr Christopher Bryan Smith on 10 January 2017; Director's details changed for Mr Andrew John Davis on 10 January 2017. The most likely internet sites of TRANS ONE LIMITED are www.transone.co.uk, and www.trans-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Trans One Limited is a Private Limited Company. The company registration number is 02380724. Trans One Limited has been working since 08 May 1989. The present status of the company is Active. The registered address of Trans One Limited is 9 Thorne Road Doncaster England Dn1 2hj. . SMITH, Christopher Bryan is a Secretary of the company. DAVIS, Andrew John is a Director of the company. SMITH, Christopher Bryan is a Director of the company. Secretary DAVIS, Alexander Percival has been resigned. Secretary HINDOCHA, Deepak has been resigned. Director HINDOCHA, Deepak has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SMITH, Christopher Bryan
Appointed Date: 31 May 2014

Director
DAVIS, Andrew John

62 years old

Director
SMITH, Christopher Bryan
Appointed Date: 10 July 2012
61 years old

Resigned Directors

Secretary
DAVIS, Alexander Percival
Resigned: 19 December 2003

Secretary
HINDOCHA, Deepak
Resigned: 31 May 2014
Appointed Date: 19 December 2003

Director
HINDOCHA, Deepak
Resigned: 10 July 2012
Appointed Date: 19 December 2003
62 years old

TRANS ONE LIMITED Events

10 Jan 2017
Secretary's details changed for Mr Christopher Bryan Smith on 10 January 2017
10 Jan 2017
Director's details changed for Mr Christopher Bryan Smith on 10 January 2017
10 Jan 2017
Director's details changed for Mr Andrew John Davis on 10 January 2017
10 Jan 2017
Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to 9 Thorne Road Doncaster DN1 2HJ on 10 January 2017
25 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100

...
... and 100 more events
30 Jul 1991
Return made up to 08/05/91; full list of members

09 Aug 1989
Wd 28/07/89 ad 21/07/89--------- £ si 98@1=98 £ ic 2/100

31 Jul 1989
Accounting reference date notified as 31/05

19 May 1989
Secretary resigned;new secretary appointed

08 May 1989
Incorporation

TRANS ONE LIMITED Charges

14 February 2002
Legal mortgage
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 6 cawdor street bentley doncaster. Assigns the…
2 August 2001
Legal mortgage (own account)
Delivered: 10 August 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 20 balfour road bentley doncaster. Assigns the goodwill of…
2 August 2001
Legal mortgage
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property at 155 the avenue bentley doncaster. Assigns…
22 June 2001
Legal mortgage
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 19 redbourne road bentley doncaster. Assigns the goodwill…
25 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property being 54/56 cooper street hyde park doncaster…
8 May 2001
Legal mortgage (own account)
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 82 balfour rd,bentley,doncaster. Assigns the goodwill of…
2 March 2001
Legal mortgage
Delivered: 8 March 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 5 burton terrace balby doncaster. Assigns the goodwill of…
2 March 2001
Legal mortgage (own account)
Delivered: 8 March 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 83 burton avenue balby doncaster. Assigns the goodwill of…
1 December 2000
Legal mortgage
Delivered: 6 December 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property known as 25 ronald road, balby, doncaster…
31 October 2000
Legal mortgage
Delivered: 7 November 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 24 and 26 ramsden road hexthorpe doncaster. Assigns the…
5 October 2000
Legal mortgage
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 56 the avenue bentley doncaster south yorkshire.
22 September 2000
Legal mortgage
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 12 grange avenue balby doncaster. Assigns the goodwill of…
22 September 2000
Legal mortgage
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 36 spanskye street hexthorpe doncaster. Assigns the…
14 August 2000
Legal mortgage (own account)
Delivered: 22 August 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 114 cooper st,hyde park doncaster. Assigns the goodwill of…
11 August 2000
Legal mortgage (own account)
Delivered: 17 August 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property being 84 the avenue bentley doncaster.…
12 July 2000
Legal mortgage
Delivered: 22 July 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 3 poplar way 3,6,7 & 9 hazel avenue 4 lilac…
12 July 2000
Legal mortgage
Delivered: 22 July 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 13-26 hazel avenue hayfield village…
20 June 2000
Legal mortgage
Delivered: 28 June 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 38 north street hyde park doncaster. Assigns the goodwill…
23 November 1999
Charge without instrument
Delivered: 7 December 1999
Status: Satisfied on 13 May 2000
Persons entitled: D.Hindocha
Description: Floating charge over all company assets.
15 October 1999
Legal mortgage
Delivered: 26 October 1999
Status: Satisfied on 20 July 2001
Persons entitled: National Westminster Bank PLC
Description: F/H 3 poplar way 3,6,7 and 9 hazel avenue 4 lilac grove 19…
26 August 1999
Legal mortgage
Delivered: 2 September 1999
Status: Satisfied on 22 July 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 13-26 hazel avenue auckley doncaster…
26 August 1999
Mortgage debenture
Delivered: 2 September 1999
Status: Satisfied on 20 July 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 July 1999
Legal mortgage
Delivered: 30 July 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 1, 9, 11, 13, 15, 19 & 21 beckett road doncaster. Assigns…
26 July 1999
Legal mortgage
Delivered: 30 July 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 1 vaughan avenue doncaster. Assigns the goodwill of all…
20 July 1999
Debenture
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1996
Legal mortgage
Delivered: 9 December 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 38 & 38A the avenue bentley doncaster south yorkshire and…